Twickenham
Middlesex
TW1 4SB
Secretary Name | HCL (Administration) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 April 2007) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | David Endley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2002) |
Role | Film Producer |
Correspondence Address | 116 White Hart Lane Barnes London SW13 0QB |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Director Name | Gary Vernon Shugg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belize |
Status | Resigned |
Appointed | 08 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 35 Montagu Square London W1H 2LJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Blackwell House Guildhall Yard London EC2V 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£45,618 |
Current Liabilities | £93,918 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2006 | Application for striking-off (1 page) |
25 September 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 03/07/06; full list of members (5 pages) |
28 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 July 2004 | Ad 15/03/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 July 2003 | Return made up to 03/07/03; no change of members (4 pages) |
17 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 May 2002 | Director resigned (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Return made up to 03/07/01; full list of members (7 pages) |
27 October 2001 | £ nc 100/100000 15/10/01 (1 page) |
27 October 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
27 October 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | Memorandum and Articles of Association (5 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 26 hays mews london W1X 7RL (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (3 pages) |
2 November 2000 | Resolutions
|
1 November 2000 | Company name changed hitmen development LTD\certificate issued on 02/11/00 (6 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Return made up to 03/07/00; full list of members
|
10 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
11 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
11 January 1998 | Ad 22/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Registered office changed on 11/01/98 from: 152 city road london EC1V 2NX (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Company name changed crownline investments LTD\certificate issued on 22/08/97 (2 pages) |